Attero Design Limited

General information

Name:

Attero Design Ltd

Office Address:

C/o Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-trym BS9 3HQ Bristol

Number: 07041028

Incorporation date: 2009-10-14

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07041028 15 years ago, Attero Design Limited is a Private Limited Company. The firm's latest registration address is C/o Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-on-trym Bristol. This enterprise's declared SIC number is 74100 which stands for specialised design activities. 2022-10-31 is the last time the company accounts were filed.

Presently, this particular limited company is guided by 1 director: James H., who was formally appointed 15 years ago. Since 2009 Graham P., had fulfilled assigned duties for this specific limited company up to the moment of the resignation on 2014-10-07. What is more another director, specifically Graham S. resigned in 2009.

The companies with significant control over this firm include: Attero (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Trym Lodge, 1 Henbury Road, Westbury-On-Trym, BS9 3HQ and was registered as a PSC under the reg no 12254720.

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 14 November 2009

Latest update: 6 March 2024

People with significant control

Attero (Holdings) Limited
Address: C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, BS9 3HQ, United Kingdom
Legal authority England & Wales
Legal form England & Wales
Country registered England And Wales
Place registered Companies House
Registration number 12254720
Notified on 10 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James H.
Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 June 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 April 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 3 July 2013
Annual Accounts 7 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 7 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 31st October 2023 director's details were changed (CH01)
filed on: 31st, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2013

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2014

Address:

The Garden Suite 23 Westfield Park

Post code:

BS6 6LT

City / Town:

Redland

HQ address,
2015

Address:

The Garden Suite 23 Westfield Park

Post code:

BS6 6LT

City / Town:

Redland

HQ address,
2016

Address:

The Garden Suite 23 Westfield Park

Post code:

BS6 6LT

City / Town:

Redland

Accountant/Auditor,
2014

Name:

Mitchell Glanville (bristol) Limited

Address:

The Garden Suite 23 Westfield Park Redland

Post code:

BS6 6LT

City / Town:

Bristol

Accountant/Auditor,
2012 - 2013

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2015

Name:

Mitchell Glanville (bristol) Limited

Address:

The Garden Suite 23 Westfield Park Redland

Post code:

BS6 6LT

City / Town:

Bristol

Accountant/Auditor,
2016

Name:

Mitchell Glanville (bristol) Limited

Address:

The Garden Suite 23 Westfield Park

Post code:

BS6 6LT

City / Town:

Redland

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
14
Company Age

Closest Companies - by postcode